Company NameBrentford Yacht And Boat Company Limited
Company StatusDissolved
Company Number04778484
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 11 months ago)
Dissolution Date17 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Peter Moore
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2008(4 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 17 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlatypus Ridgeways Wharf
Brent Way
Brentford
Middlesex
TW8 8ES
Secretary NameMs Gillian Ann Olcay
NationalityBritish
StatusClosed
Appointed11 April 2008(4 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 17 January 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address77a Carlisle Mansions
Carlisle Place
London
SW1P 1HZ
Director NameDavid Bernard Moore
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleFilm Production
Correspondence Address11 Swan Point Espalnade
Swan Point
7275 Tasmania
Australia
Secretary NameMr Nigel Peter Moore
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleBoat Repairs
Country of ResidenceUnited Kingdom
Correspondence AddressPlatypus Ridgeways Wharf
Brent Way
Brentford
Middlesex
TW8 8ES
Director NameSusan Joyce Knight
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(6 months after company formation)
Appointment Duration2 years (resigned 23 December 2005)
RoleWriter
Correspondence Address67 Fosters Road
Greenacres
South Australia Sa 5086
Foreign
Secretary NameKeith Royston Baker
NationalityBritish
StatusResigned
Appointed28 November 2003(6 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 February 2006)
RoleMarine Engineer
Correspondence Address7 Hamilton Road
Brentford
Middlesex
TW8 0QE
Director NameMs Gillian Ann Olcay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 April 2008)
RoleMarine Services
Country of ResidenceUnited Kingdom
Correspondence Address77a Carlisle Mansions
Carlisle Place
London
SW1P 1HZ
Secretary NameMr Nigel Peter Moore
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 2008)
RoleCompany Director
Correspondence AddressPlatypus Ridgeways Wharf
Brent Way
Brentford
Middlesex
TW8 8ES
Director NameKeith Royston Baker
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 June 2007)
RoleMarine Engineer
Correspondence Address7 Hamilton Road
Brentford
Middlesex
TW8 0QE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressCentral Square 8th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2007
Turnover£9,599
Gross Profit£9,599
Net Worth£777
Cash£1,405

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

17 October 2017Notice of final account prior to dissolution (16 pages)
1 November 2016Registered office address changed from C/O Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 1 November 2016 (2 pages)
15 November 2013Court order insolvency:court order - replacement of liquidator (12 pages)
15 November 2013Appointment of a liquidator (1 page)
15 November 2013Court order insolvency:court order - removal of liquidator (12 pages)
7 August 2013Court order insolvency:court order - replacement of liquidator (14 pages)
11 July 2011Registered office address changed from Pricewaterhousecoopers Llp Lennox House Spa Road Gloucester Gloucestershire GL1 1XD on 11 July 2011 (2 pages)
4 November 2010Appointment of a liquidator (1 page)
4 November 2010Court order insolvency:replacement of liquidator (10 pages)
4 November 2010Appointment of a liquidator (1 page)
9 June 2009Registered office changed on 09/06/2009 from ridgeways wharf brent way brentford middlesex TW8 8ES (1 page)
2 April 2009Order of court to wind up (1 page)
30 July 2008Return made up to 28/05/08; full list of members (3 pages)
13 May 2008Director appointed mr nigel peter moore (1 page)
13 May 2008Secretary appointed ms gillian anne olcay (1 page)
12 May 2008Appointment terminated secretary nigel moore (1 page)
12 May 2008Appointment terminated director keith baker (1 page)
12 May 2008Appointment terminated director gillian olcay (1 page)
28 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
6 June 2007Return made up to 28/05/07; full list of members (7 pages)
12 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
19 October 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
30 August 2006New director appointed (2 pages)
29 June 2006Return made up to 28/05/06; full list of members
  • 363(287) ‐ Registered office changed on 29/06/06
(6 pages)
2 March 2006New secretary appointed (2 pages)
2 March 2006Secretary resigned (1 page)
12 January 2006New director appointed (1 page)
12 January 2006Director resigned (1 page)
29 July 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
21 July 2005Director's particulars changed (1 page)
14 June 2005Return made up to 28/05/05; full list of members (2 pages)
17 August 2004Registered office changed on 17/08/04 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page)
2 June 2004Return made up to 28/05/04; full list of members (6 pages)
27 January 2004New secretary appointed (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003Registered office changed on 31/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
28 May 2003Incorporation (30 pages)